Search icon

DAN SERCOMBE PLLC - Florida Company Profile

Company Details

Entity Name: DAN SERCOMBE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN SERCOMBE PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2014 (11 years ago)
Document Number: L14000140486
FEI/EIN Number 47-1792090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 941 West Morse Blvd, Winter Park, FL, 32789, US
Mail Address: 941 West Morse Blvd, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sercombe Daniel E Manager 941 West Morse Blvd, Winter Park, FL, 32789
LUDIN ECKERT & FULLAM PC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013110 SERCOMBE LAW: DUI AND CRIMINAL DEFENSE ACTIVE 2020-01-28 2025-12-31 - 1033 TURNER ROAD, WINTER PARK, FL, 32789
G16000055214 SERCOMBE LAW ACTIVE 2016-06-03 2026-12-31 - 941 W MORSE BLVD,, SUITE 100, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-21 Ludin, Eckert & Fullam, PC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 1413 Trovillion Avenue, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 941 West Morse Blvd, Suite 100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-03-15 941 West Morse Blvd, Suite 100, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State